Search icon

BIRLYNN YOUNG PRODUCTION

Company Details

Name: BIRLYNN YOUNG PRODUCTION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1995 (30 years ago)
Entity Number: 1925351
ZIP code: 10001
County: New York
Place of Formation: Delaware
Foreign Legal Name: BIRLYNN PRODUCTION, INC.
Fictitious Name: BIRLYNN YOUNG PRODUCTION
Address: 350 WEST 30TH ST, #6C, NEW YORK, NY, United States, 10001
Principal Address: 350 WEST 30TH ST, 6C, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 WEST 30TH ST, #6C, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
BIRLYNN MING YANG Chief Executive Officer 350 WEST 30TH ST, 6C, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2005-06-23 2009-05-06 Address 350 WEST 30TH ST, 6C, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2001-05-17 2005-06-23 Address 350 W 30TH ST, STE 6C, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1999-06-21 2005-06-23 Address 350 WEST 30TH ST, #6C, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1999-06-21 2005-06-23 Address 350 WEST 30TH ST, #6C, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-06-21 2001-05-17 Address MING LI YANG, 350 WEST 30TH ST #6C, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1997-06-12 1999-06-21 Address 350 WEST 30TH STREET, 1D, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1997-06-12 1999-06-21 Address 350 WEST 30TH STREET, 1D, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1997-06-12 1999-06-21 Address 350 WEST 30TH ST., #1D, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1995-05-25 1997-06-12 Address 350 WEST 30TH STREET #1D, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090506002962 2009-05-06 BIENNIAL STATEMENT 2009-05-01
070521002300 2007-05-21 BIENNIAL STATEMENT 2007-05-01
050623002169 2005-06-23 BIENNIAL STATEMENT 2005-05-01
030514002196 2003-05-14 BIENNIAL STATEMENT 2003-05-01
010517002216 2001-05-17 BIENNIAL STATEMENT 2001-05-01
990621002764 1999-06-21 BIENNIAL STATEMENT 1999-05-01
970612002065 1997-06-12 BIENNIAL STATEMENT 1997-05-01
950525000074 1995-05-25 APPLICATION OF AUTHORITY 1995-05-25

Date of last update: 21 Jan 2025

Sources: New York Secretary of State